Company NameJNC Insulation Limited
DirectorsStephen Coldham and Terri Coldham
Company StatusActive
Company Number05454226
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameStephen Coldham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Temple Waters
Bushby Park Kingswood
Hull
HU7 3JN
Secretary NameTeri Coldham
NationalityBritish
StatusCurrent
Appointed29 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address18 Temple Waters
Bushby Park Kingswood
Hull
HU7 3JN
Director NameTerri Coldham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(5 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Templewaters Bushby Park
Kingswood
Hull
HU7 3JN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone01482 212290
Telephone regionHull

Location

Registered AddressMulholland & Co The Old Bakery
3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Coldham
50.00%
Ordinary
1 at £1Mrs Terri Coldham
50.00%
Ordinary

Financials

Year2014
Net Worth£143,144
Cash£104,408
Current Liabilities£24,393

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

26 October 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
10 July 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 10 July 2020 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
22 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 October 2014Registered office address changed from Unit 8 Swan Street Industrial Estate Hull East Yorkshire HU2 0PH to 69 Milnrow Road Shaw Oldham OL2 8AL on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Unit 8 Swan Street Industrial Estate Hull East Yorkshire HU2 0PH to 69 Milnrow Road Shaw Oldham OL2 8AL on 23 October 2014 (1 page)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Stephen Coldham on 17 May 2012 (2 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Stephen Coldham on 17 May 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 June 2011Appointment of Terri Coldham as a director (3 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
3 June 2011Appointment of Terri Coldham as a director (3 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 July 2009Return made up to 17/05/09; full list of members (6 pages)
21 July 2009Return made up to 17/05/09; full list of members (6 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 June 2008Return made up to 17/05/08; no change of members (6 pages)
13 June 2008Return made up to 17/05/08; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 July 2007Return made up to 17/05/07; no change of members (6 pages)
24 July 2007Return made up to 17/05/07; no change of members (6 pages)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
1 November 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
13 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New secretary appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New secretary appointed (3 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Incorporation (12 pages)
17 May 2005Director resigned (1 page)
17 May 2005Incorporation (12 pages)